Search icon

WALKER-TURNER SERVICED MACHINERY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALKER-TURNER SERVICED MACHINERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1999
Business ALEI: 0614479
Annual report due: 31 Mar 2026
Business address: 66 ROUND HILL ROAD, COVENTRY, CT, 06238, United States
Mailing address: PO BOX 711, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: WTSERVICE@walkerturnerllc.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Officer

Name Role Residence address
JEFFREY D. HOFMANN Officer 66 ROUND HILL DR., COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938198 2025-03-16 - Annual Report Annual Report -
BF-0012341466 2024-02-27 - Annual Report Annual Report -
BF-0011155875 2023-02-08 - Annual Report Annual Report -
BF-0010339761 2022-03-01 - Annual Report Annual Report 2022
0007103455 2021-02-01 - Annual Report Annual Report 2021
0006733289 2020-01-27 - Annual Report Annual Report 2020
0006401860 2019-02-22 - Annual Report Annual Report 2019
0005996127 2018-01-04 - Annual Report Annual Report 2018
0005792440 2017-03-14 - Annual Report Annual Report 2017
0005511980 2016-03-12 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information